logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Di Rico, Luca

    Related profiles found in government register
  • Di Rico, Luca
    Italian finance professional born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kims Hospital, Newnham Court Way, Weavering, Maidstone, Kent, ME14 5FT, England

      IIF 1
  • Di Rico, Luca
    Italian finance professional born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kims Hospital, Newnham Court Way, Weavering, Maidstone, Kent, ME14 5FT, United Kingdom

      IIF 2
  • Di Rico, Luca
    Italian,british born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 3
  • Di Rico, Luca
    Italian,british investement professional born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quintas Energy Uk Ltd, Suite C, 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 4
  • Di Rico, Luca
    Italian,british investment professional born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quintas Energy Uk Ltd, Suite C, 3rd Floor, 3 Harbour Exchange Square, Canary Wharf, London, E14 9GE, England

      IIF 5
    • icon of address C/o Quintas Energy Uk Ltd, Suite C, 3rd Floor, 3 Harbour Exchange Square, Canary Wharf, London, E14 9GE, United Kingdom

      IIF 6
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 7
    • icon of address C/o Quintas Energy Uk Ltd, Suite C, 3rd Floor, 3 Harbour Exchange Square, Canary Wharf, London, E14 9GE, United Kingdom

      IIF 8
    • icon of address C/o Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE

      IIF 9
    • icon of address C/o Quintas Energy Uk Ltd, Suite C, 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE, England

      IIF 10
    • icon of address C/o Quintas Energy Uk Ltd, Suite C, 3rd Floor, 3 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY

      IIF 38
    • icon of address Suite C, 3rd Floor, 3 Harbour Exchange Square, Canary Wharf, London, E14 9GE, England

      IIF 39
  • Di Rico, Luca
    Italian,british none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kims Hospital, Newnham Court Way, Weavering, Maidstone, Kent, ME14 5FT

      IIF 40
  • Di Rico, Luca
    Italian,british portfolio manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 41
    • icon of address The Hall Flat, 3 Copse Hill, London, SW20 0NA, England

      IIF 42
    • icon of address Kims Hospital, Newnham Court Way, Weavering, Maidstone, Kent, ME14 5FT

      IIF 43 IIF 44
  • Di Rico, Luca
    Italian,british born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 45
  • Rico, Luca Di
    Italian,british director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG, England

      IIF 46
  • Mr Luca Di Rico
    Italian,british born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 47
  • Mr Luca Di Rico
    Italian,british born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    COUNTRYSIDE RENEWABLES (PROJECT 12) LIMITED - 2015-02-16
    COUNTRYSIDE RENEWABLES (GONERBY MOOR) LTD - 2015-08-20
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,140 GBP2024-12-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,819 GBP2024-12-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 45 - Director → ME
Ceased 40
  • 1
    ANESCO ASSET MANAGEMENT SIX LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2017-12-20
    IIF 11 - Director → ME
  • 2
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2017-12-20
    IIF 10 - Director → ME
  • 3
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-26 ~ 2017-12-20
    IIF 24 - Director → ME
  • 4
    UPPER FARM SOLAR LIMITED - 2024-03-25
    KS SPV 31 LIMITED - 2014-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2017-12-20
    IIF 17 - Director → ME
  • 5
    COUNTRYSIDE RENEWABLES (BURNHAM WICK) LTD - 2015-08-20
    COUNTRYSIDE RENEWABLES LIMITED - 2015-02-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2017-12-20
    IIF 8 - Director → ME
  • 6
    COUNTRYSIDE RENEWABLES (PROJECT 11) LIMITED - 2015-02-16
    COUNTRYSIDE RENEWABLES (CANOPUS) LTD - 2015-08-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2017-12-20
    IIF 39 - Director → ME
  • 7
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2017-12-20
    IIF 12 - Director → ME
  • 8
    icon of address Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-24 ~ 2023-10-20
    IIF 46 - Director → ME
  • 9
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2017-12-20
    IIF 5 - Director → ME
  • 10
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2017-12-20
    IIF 31 - Director → ME
  • 11
    CAMBORNE ENERGY INVESTMENTS (7) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2017-12-20
    IIF 27 - Director → ME
  • 12
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-20 ~ 2017-12-20
    IIF 6 - Director → ME
  • 13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2017-12-20
    IIF 23 - Director → ME
  • 14
    SOLARGISE (SOLAR PARKS)8 LTD - 2014-11-26
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2017-12-20
    IIF 33 - Director → ME
  • 15
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2017-12-20
    IIF 19 - Director → ME
  • 16
    SOLARGISE (SOLAR PARKS)11 LTD - 2014-03-21
    INRG (SOLAR PARKS)11 LTD - 2014-11-03
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-16 ~ 2017-12-20
    IIF 22 - Director → ME
  • 17
    icon of address Kims Hospital Newnham Court Way, Weavering, Maidstone, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    -17,329,533 GBP2024-04-30
    Officer
    icon of calendar 2012-03-30 ~ 2021-10-13
    IIF 43 - Director → ME
  • 18
    icon of address Kims Hospital Newnham Court Way, Weavering, Maidstone, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,288,146 GBP2024-04-30
    Officer
    icon of calendar 2015-12-10 ~ 2021-10-13
    IIF 40 - Director → ME
  • 19
    icon of address Kims Hospital Newnham Court Way, Weavering, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,281,167 GBP2024-04-30
    Officer
    icon of calendar 2017-09-19 ~ 2017-09-19
    IIF 2 - Director → ME
    icon of calendar 2017-09-19 ~ 2021-10-13
    IIF 1 - Director → ME
  • 20
    icon of address Kims Hospital Newnham Court Way, Weavering, Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    3,233,364 GBP2024-04-30
    Officer
    icon of calendar 2012-03-30 ~ 2021-10-13
    IIF 44 - Director → ME
  • 21
    YEW TREE SOLAR LIMITED - 2014-10-31
    CAMBORNE ENERGY (1) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2017-12-20
    IIF 37 - Director → ME
  • 22
    ANESCO ASSET MANAGEMENT EIGHT LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2017-12-20
    IIF 16 - Director → ME
  • 23
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2017-12-20
    IIF 21 - Director → ME
  • 24
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2017-12-20
    IIF 25 - Director → ME
  • 25
    INRG (SOLAR PARKS) 10 LTD - 2014-11-12
    SOLARGISE (SOLAR PARKS) 10 LTD - 2014-03-05
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2017-12-20
    IIF 28 - Director → ME
  • 26
    icon of address 168 Church Road, Hove, East Sussex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-19 ~ 2017-12-20
    IIF 9 - Director → ME
  • 27
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2017-12-20
    IIF 32 - Director → ME
  • 28
    KS SPV 26 LIMITED - 2014-12-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2017-12-20
    IIF 15 - Director → ME
  • 29
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,819 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-14 ~ 2025-09-15
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 30
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2017-12-20
    IIF 34 - Director → ME
  • 31
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2017-12-20
    IIF 4 - Director → ME
  • 32
    FCP SOLAR LTD - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2017-12-20
    IIF 29 - Director → ME
  • 33
    ASTON HOUSE SOLAR LIMITED - 2024-03-25
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2017-12-20
    IIF 30 - Director → ME
  • 34
    ROCHESTER 004 LIMITED - 2015-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2017-12-20
    IIF 14 - Director → ME
  • 35
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2017-12-20
    IIF 13 - Director → ME
  • 36
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2017-12-20
    IIF 26 - Director → ME
  • 37
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-16 ~ 2017-12-20
    IIF 20 - Director → ME
  • 38
    WSE SOLAR RENEWABLE EPSILON LIMITED - 2013-12-03
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2017-12-20
    IIF 35 - Director → ME
  • 39
    WSE SOLAR RENEWABLE ALPHA LIMITED - 2013-10-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2017-12-20
    IIF 36 - Director → ME
  • 40
    WSE BRADFORD DEVELOPMENT LIMITED - 2013-08-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2017-12-20
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.